Company NameThe Engine Room (Bradford) Limited
Company StatusDissolved
Company Number03487797
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 January 1998(26 years, 3 months ago)
Dissolution Date30 September 2008 (15 years, 6 months ago)
Previous NameThe Printmaking Centre At Dean Clough Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr David Charles Adams
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCragside Farm Dick Lane
Cowling
Keighley
West Yorkshire
BD22 0JZ
Director NameAlan William Smith
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1998(same day as company formation)
RoleAssistant Principal
Correspondence AddressWoodhouse Pole Moor
Scammonden
Huddersfield
West Yorkshire
HD3 3FW
Secretary NameMr David Charles Adams
NationalityBritish
StatusClosed
Appointed02 January 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCragside Farm Dick Lane
Cowling
Keighley
West Yorkshire
BD22 0JZ
Director NameMr Anthony Gartland
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroad Carr House
Broad Carr Lane
Holywell Green
Halifax
HX4 9BS
Director NameMr Jeremy Hall
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1998(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDunkerton
299 Willowfield Road
Halifax
West Yorkshire
HX2 7NF
Director NameMr Roger Standen
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHob Lane, Top Farm
Hollin Lane, Norland
Sowerby Bridge
West Yorkshire
HX6 4LU

Location

Registered Address28 Prescott Street
Halifax
West Yorkshire
HX1 2JL
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£674
Current Liabilities£674

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

30 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2008First Gazette notice for voluntary strike-off (1 page)
16 May 2008Application for striking-off (1 page)
9 January 2008Annual return made up to 02/01/08 (2 pages)
12 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
12 January 2007Location of register of members (1 page)
12 January 2007Annual return made up to 02/01/07 (2 pages)
12 October 2006Registered office changed on 12/10/06 from: hall end chambers crown street halifax west yorkshire HX1 1JB (1 page)
12 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
27 January 2006Annual return made up to 02/01/06 (2 pages)
22 August 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
29 December 2004Annual return made up to 02/01/05 (4 pages)
6 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
31 December 2003Annual return made up to 02/01/04 (4 pages)
11 June 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
11 June 2003Total exemption small company accounts made up to 31 January 2002 (5 pages)
13 March 2003Annual return made up to 02/01/03 (5 pages)
13 March 2003Registered office changed on 13/03/03 from: bradford & ilkley community college, great horton road beadford BD7 1AY (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
18 February 2003Company name changed the printmaking centre at dean c lough LIMITED\certificate issued on 18/02/03 (2 pages)
5 March 2002Annual return made up to 02/01/02 (4 pages)
23 October 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
10 January 2001Annual return made up to 02/01/01 (4 pages)
21 September 2000Full accounts made up to 31 January 2000 (7 pages)
10 February 2000Annual return made up to 02/01/00 (4 pages)
20 October 1999Full accounts made up to 31 January 1999 (8 pages)
7 January 1999Annual return made up to 02/01/99 (6 pages)
27 January 1998Location of register of members (1 page)
2 January 1998Incorporation (52 pages)